Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELKTECH SOLUTIONS LIMITED
Company Information for

ELKTECH SOLUTIONS LIMITED

85 GREAT PORTLAND STREET, GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
04505614
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Elktech Solutions Ltd
ELKTECH SOLUTIONS LIMITED was founded on 2002-08-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Elktech Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELKTECH SOLUTIONS LIMITED
 
Legal Registered Office
85 GREAT PORTLAND STREET
GREAT PORTLAND STREET
LONDON
W1W 7LT
Other companies in SW7
 
Previous Names
DEUTSCHE PAYMENT IPSP LTD.31/08/2021
STRATOS LEASING LIMITED15/04/2014
ISTRATOS LIMITED05/04/2012
ONELOG LTD.18/06/2008
AND1 MARKETS LTD.07/02/2006
Filing Information
Company Number 04505614
Company ID Number 04505614
Date formed 2002-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-04-05 17:41:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELKTECH SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
COMPANIES24 LTD
Company Secretary 2015-08-06
DANIEL PAUL ELKINGTON
Director 2017-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER HERBST
Director 2007-08-15 2017-03-12
DEUTSCHE PAYMENT A1M GMBH
Company Secretary 2014-06-04 2015-08-06
COMPANIES24 LTD.
Company Secretary 2010-08-07 2014-04-14
SECONNECT LTD
Company Secretary 2005-12-01 2010-08-07
ALEXANDRA BARBARA GOEB
Director 2006-07-01 2007-08-15
ALEXANDRA BARBARA GOEB
Director 2007-06-14 2007-06-14
KAI PETER KAMZOL
Director 2006-05-15 2006-07-01
ALEXANDRA BARBARA GOEB
Director 2002-08-07 2006-05-15
INDIBE MANAGEM. CORP. LTD.&CO. KG
Company Secretary 2002-08-07 2005-12-01
STEFFEN GRUBER
Director 2002-08-07 2002-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPANIES24 LTD IMMOVABLE PROPERTIES LTD. Company Secretary 2017-11-15 CURRENT 2011-10-10 Active
COMPANIES24 LTD ADESSO MARKETING EUROPE LTD Company Secretary 2017-11-01 CURRENT 2013-02-14 Active - Proposal to Strike off
COMPANIES24 LTD ADESSO NETWORK LTD Company Secretary 2017-11-01 CURRENT 2013-02-14 Active - Proposal to Strike off
COMPANIES24 LTD GETNEXTFONE LTD. Company Secretary 2017-11-01 CURRENT 2016-11-09 Active - Proposal to Strike off
COMPANIES24 LTD LAKE ACQUISITION 2 LIMITED Company Secretary 2017-08-01 CURRENT 2014-08-05 Active
COMPANIES24 LTD MOVARIUM LTD Company Secretary 2017-08-01 CURRENT 2015-08-18 Active - Proposal to Strike off
COMPANIES24 LTD JOHNSON 1888 PLC Company Secretary 2017-06-14 CURRENT 2015-07-01 Active - Proposal to Strike off
COMPANIES24 LTD MARCO LEHMANN Company Secretary 2017-01-01 CURRENT 2015-12-10 Active - Proposal to Strike off
COMPANIES24 LTD DRUMM FIREWORKS & LASER Company Secretary 2016-12-14 CURRENT 2015-12-10 Dissolved 2018-05-15
COMPANIES24 LTD CORNICA LTD Company Secretary 2016-10-24 CURRENT 2016-02-16 Active
COMPANIES24 LTD QUANTUM CAPITAL AG Company Secretary 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-06-20
COMPANIES24 LTD FREIE AKADEMIE DES KUNSTHANDWERKS Company Secretary 2016-03-01 CURRENT 2015-12-10 Dissolved 2016-10-11
COMPANIES24 LTD 87KMH LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
COMPANIES24 LTD HVS STEELGUARD LTD Company Secretary 2013-01-15 CURRENT 2010-06-07 Dissolved 2015-10-27
COMPANIES24 LTD DIAPAT LIMITED Company Secretary 2012-04-21 CURRENT 2010-04-21 Active
COMPANIES24 LTD FINAGATOR LTD Company Secretary 2011-08-04 CURRENT 2005-10-06 Dissolved 2016-08-30
COMPANIES24 LTD R.E.N. MANAGEMENT LTD Company Secretary 2011-07-16 CURRENT 2010-07-16 Active
COMPANIES24 LTD HIPPOKRATES SERVICES LTD. Company Secretary 2011-03-22 CURRENT 2011-03-22 Active - Proposal to Strike off
COMPANIES24 LTD LOW AUCTION LTD Company Secretary 2010-12-08 CURRENT 2010-12-08 Dissolved 2015-08-04
COMPANIES24 LTD ZESSIONATOR 724 LTD Company Secretary 2010-08-31 CURRENT 2010-08-31 Active - Proposal to Strike off
COMPANIES24 LTD ARAGON INVEST LTD Company Secretary 2010-08-25 CURRENT 2010-08-25 Active
COMPANIES24 LTD ONLINEKONTOR24 LTD. Company Secretary 2010-03-16 CURRENT 2010-03-16 Dissolved 2015-12-01
COMPANIES24 LTD TMS CHEMNITZ LTD. Company Secretary 2010-02-26 CURRENT 2010-02-26 Active - Proposal to Strike off
COMPANIES24 LTD MMK WAND & BODEN LTD. Company Secretary 2009-12-08 CURRENT 2009-12-08 Active
COMPANIES24 LTD LAVIDOUCE INTERNATIONAL LTD. Company Secretary 2009-09-30 CURRENT 2009-09-30 Active
COMPANIES24 LTD IMPEX MOLDOVA LTD. Company Secretary 2009-07-01 CURRENT 2009-07-01 Active - Proposal to Strike off
COMPANIES24 LTD AXXIAL LTD. Company Secretary 2009-04-09 CURRENT 2009-04-09 Dissolved 2014-08-19
COMPANIES24 LTD FB INT MANAGEMENT LTD Company Secretary 2009-03-03 CURRENT 2009-03-03 Active - Proposal to Strike off
COMPANIES24 LTD SWISS FINANCE AG LTD Company Secretary 2009-01-28 CURRENT 2009-01-28 Dissolved 2016-05-10
DANIEL PAUL ELKINGTON THE SKINCARE GROUP LTD Director 2017-05-05 CURRENT 2017-05-05 Active
DANIEL PAUL ELKINGTON CORDENE MEDIA LIMITED Director 2017-01-26 CURRENT 2010-03-31 Active
DANIEL PAUL ELKINGTON CURKLATE LIMITED Director 2017-01-26 CURRENT 2010-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-10DS01Application to strike the company off the register
2021-08-31RES15CHANGE OF COMPANY NAME 31/08/21
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-05-13PSC04Change of details for Mrs Alexandra Barbara Goeb as a person with significant control on 2018-09-15
2021-05-04CH01Director's details changed for Mr Daniel Paul Elkington on 2021-04-30
2021-05-04TM02Termination of appointment of Companies24 Ltd on 2021-04-30
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 75 Oxygen 18 Western Gateway London E16 1BL England
2020-12-09DISS40Compulsory strike-off action has been discontinued
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-21CH04SECRETARY'S DETAILS CHNAGED FOR COMPANIES24 LTD on 2020-11-01
2020-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/20 FROM Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England
2019-11-09DISS40Compulsory strike-off action has been discontinued
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM 2 Ryefield Court Joel Street Northwood HA6 1LP England
2019-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-07-09AP01DIRECTOR APPOINTED MR DANIEL PAUL ELKINGTON
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HERBST
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-02-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08DISS40Compulsory strike-off action has been discontinued
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM 2 Old Brompton Road Suite 188 London SW7 3DQ
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2015-11-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0107/08/15 ANNUAL RETURN FULL LIST
2015-09-07AP04Appointment of Companies24 Ltd as company secretary on 2015-08-06
2015-09-07TM02APPOINTMENT TERMINATED, SECRETARY DEUTSCHE PAYMENT A1M GMBH
2015-09-07TM02APPOINTMENT TERMINATED, SECRETARY DEUTSCHE PAYMENT A1M GMBH
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-07AR0107/08/14 ANNUAL RETURN FULL LIST
2014-06-04AP04CORPORATE SECRETARY APPOINTED DEUTSCHE PAYMENT A1M GMBH
2014-06-04AP04CORPORATE SECRETARY APPOINTED DEUTSCHE PAYMENT A1M GMBH
2014-04-15RES15CHANGE OF NAME 26/03/2014
2014-04-15CERTNMCompany name changed stratos leasing LIMITED\certificate issued on 15/04/14
2014-04-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY COMPANIES24 LTD.
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0107/08/13 FULL LIST
2012-11-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-11-23AR0107/08/12 FULL LIST
2012-11-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES24 LTD. / 07/08/2012
2012-06-20DISS40DISS40 (DISS40(SOAD))
2012-06-19AA31/12/10 TOTAL EXEMPTION SMALL
2012-05-22GAZ1FIRST GAZETTE
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HERBST / 01/04/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HERBST / 01/04/2012
2012-04-05RES15CHANGE OF NAME 01/04/2012
2012-04-05CERTNMCOMPANY NAME CHANGED ISTRATOS LIMITED CERTIFICATE ISSUED ON 05/04/12
2011-12-07DISS40DISS40 (DISS40(SOAD))
2011-12-06GAZ1FIRST GAZETTE
2011-12-02AR0107/08/11 FULL LIST
2011-03-26DISS40DISS40 (DISS40(SOAD))
2011-03-25AA31/12/09 TOTAL EXEMPTION FULL
2011-01-11GAZ1FIRST GAZETTE
2010-08-19AR0107/08/10 FULL LIST
2010-08-19AP04CORPORATE SECRETARY APPOINTED COMPANIES24 LTD.
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HERBST / 07/08/2010
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY SECONNECT LTD
2009-12-10AR0107/08/09 FULL LIST
2009-11-27AA31/12/08 TOTAL EXEMPTION FULL
2009-05-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HERBST / 04/11/2008
2008-10-30363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-06-17AA31/12/06 TOTAL EXEMPTION SMALL
2008-06-16CERTNMCOMPANY NAME CHANGED ONELOG LTD. CERTIFICATE ISSUED ON 18/06/08
2008-05-20AA31/08/05 TOTAL EXEMPTION FULL
2007-09-25288bDIRECTOR RESIGNED
2007-09-14363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-06-14288aNEW DIRECTOR APPOINTED
2006-12-05225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-08-24288cSECRETARY'S PARTICULARS CHANGED
2006-08-23363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288bDIRECTOR RESIGNED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2006-02-16288bSECRETARY RESIGNED
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07CERTNMCOMPANY NAME CHANGED AND1 MARKETS LTD. CERTIFICATE ISSUED ON 07/02/06
2006-01-12363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB
2005-12-09288aNEW SECRETARY APPOINTED
2004-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB
2004-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/04
2004-08-11363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-11-11363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-03-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ELKTECH SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-22
Proposal to Strike Off2011-12-06
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against ELKTECH SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELKTECH SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 838,821

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELKTECH SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,408
Cash Bank In Hand 2012-01-01 £ 24,894
Current Assets 2012-01-01 £ 2,501,917
Debtors 2012-01-01 £ 2,446,244
Fixed Assets 2012-01-01 £ 555,055
Shareholder Funds 2012-01-01 £ 2,218,151
Stocks Inventory 2012-01-01 £ 30,779
Tangible Fixed Assets 2012-01-01 £ 546,434

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELKTECH SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELKTECH SOLUTIONS LIMITED
Trademarks
We have not found any records of ELKTECH SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELKTECH SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ELKTECH SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELKTECH SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDEUTSCHE PAYMENT IPSP LTD.Event Date2012-05-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyDEUTSCHE PAYMENT IPSP LTD.Event Date2011-12-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyDEUTSCHE PAYMENT IPSP LTD.Event Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELKTECH SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELKTECH SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.